Company NameModyn Limited
Company StatusDissolved
Company Number01815856
CategoryPrivate Limited Company
Incorporation Date14 May 1984(39 years, 11 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIan Frank Devenish Miller
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(7 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 31 January 2006)
RoleBusinessman
Correspondence Address23 Wildcroft Drive
North Holmwood
Dorking
Surrey
RH5 4TL
Director NameKay Patricia Miller
Date of BirthDecember 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed11 June 1993(9 years, 1 month after company formation)
Appointment Duration12 years, 7 months (closed 31 January 2006)
RoleAccounts Manager
Correspondence Address23 Wildcroft Drive
North Holmwood
Dorking
Surrey
RH5 4TL
Secretary NameKay Patricia Miller
NationalityEnglish
StatusClosed
Appointed11 June 1993(9 years, 1 month after company formation)
Appointment Duration12 years, 7 months (closed 31 January 2006)
RoleAccounts Manager
Correspondence Address23 Wildcroft Drive
North Holmwood
Dorking
Surrey
RH5 4TL
Secretary NameJacqueline Goodchild
NationalityBritish
StatusResigned
Appointed12 September 1991(7 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 September 1992)
RoleCompany Director
Correspondence AddressTamarisk 7 Heighton Close
Bexhill On Sea
East Sussex
TN39 3UP
Secretary NameMs Jean Hatton
NationalityBritish
StatusResigned
Appointed05 September 1992(8 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 May 1993)
RoleCompany Director
Correspondence Address7 Eskdale Avenue
Chesham
Buckinghamshire
HP5 3AX

Location

Registered AddressConvention House
St Marys Street
Leeds
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,250
Net Worth£5
Cash£1,566
Current Liabilities£4,888

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
2 September 2005Application for striking-off (1 page)
21 September 2004Return made up to 12/09/04; full list of members (7 pages)
27 April 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
19 September 2003Return made up to 12/09/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
24 September 2002Return made up to 12/09/02; full list of members (7 pages)
5 April 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
24 September 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2001Full accounts made up to 31 October 2000 (8 pages)
10 October 2000Return made up to 12/09/00; full list of members (6 pages)
22 May 2000Full accounts made up to 31 October 1999 (7 pages)
5 October 1999Return made up to 12/09/99; no change of members (4 pages)
18 April 1999Full accounts made up to 31 October 1998 (7 pages)
21 September 1998Return made up to 12/09/98; full list of members (6 pages)
27 April 1998Full accounts made up to 31 October 1997 (7 pages)
22 September 1997Return made up to 12/09/97; no change of members (4 pages)
16 September 1996Return made up to 12/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1996Full accounts made up to 31 October 1995 (7 pages)
14 September 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)